Entity Name: | WINDIZ IMPORT/EXPORT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WINDIZ IMPORT/EXPORT SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2021 (4 years ago) |
Document Number: | P10000090074 |
FEI/EIN Number |
808294933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12850 GREEN AVENUE, MIAMI, FL, 33167, US |
Mail Address: | 12850 GREEN AVENUE, MIAMI, FL, 33167, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLIN RONY | Director | 12850 GREEN AVENUE, MIAMI, FL, 33167 |
COLIN RONY | President | 12850 GREEN AVENUE, MIAMI, FL, 33167 |
COLIN RONY | Agent | 12850 GREEN AVENUE, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-08 | 12850 GREEN AVENUE, MIAMI, FL 33167 | - |
CHANGE OF MAILING ADDRESS | 2021-10-08 | 12850 GREEN AVENUE, MIAMI, FL 33167 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-08 | 12850 GREEN AVENUE, MIAMI, FL 33167 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-07-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-20 | COLIN, RONY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-10-08 |
REINSTATEMENT | 2019-05-06 |
REINSTATEMENT | 2017-07-20 |
ANNUAL REPORT | 2013-03-23 |
REINSTATEMENT | 2012-10-16 |
ANNUAL REPORT | 2011-04-07 |
Domestic Profit | 2010-11-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State